Established in 1988, Zip Textiles (Services) Ltd are based in Preston Brook in Cheshire. Beota, Mohammed, Bower, David John, Bower, David John, Clark, Richard William, Mahmood, Tariq, Quyyam, Abdul, Storan, Jason are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWER, David John | 31 January 2016 | 31 March 2019 | 1 |
CLARK, Richard William | 31 January 2016 | 07 June 2019 | 1 |
MAHMOOD, Tariq | N/A | 31 January 2016 | 1 |
QUYYAM, Abdul | N/A | 31 January 2016 | 1 |
STORAN, Jason | 31 January 2016 | 31 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEOTA, Mohammed | N/A | 01 February 1993 | 1 |
BOWER, David John | 31 January 2016 | 31 March 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 08 April 2020 | |
AP01 - Appointment of director | 31 December 2019 | |
TM01 - Termination of appointment of director | 31 December 2019 | |
AD01 - Change of registered office address | 31 December 2019 | |
AA - Annual Accounts | 05 September 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
CS01 - N/A | 16 April 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
TM02 - Termination of appointment of secretary | 16 April 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 02 April 2018 | |
AD01 - Change of registered office address | 04 August 2017 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 26 April 2016 | |
MR01 - N/A | 20 April 2016 | |
AP03 - Appointment of secretary | 16 February 2016 | |
TM01 - Termination of appointment of director | 16 February 2016 | |
TM01 - Termination of appointment of director | 16 February 2016 | |
TM02 - Termination of appointment of secretary | 16 February 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
RESOLUTIONS - N/A | 12 February 2016 | |
CC04 - Statement of companies objects | 12 February 2016 | |
AA01 - Change of accounting reference date | 12 February 2016 | |
MR04 - N/A | 02 February 2016 | |
MR04 - N/A | 02 February 2016 | |
MR04 - N/A | 02 February 2016 | |
MR04 - N/A | 25 January 2016 | |
AA - Annual Accounts | 24 September 2015 | |
MR04 - N/A | 29 August 2015 | |
MR04 - N/A | 29 August 2015 | |
MR04 - N/A | 29 August 2015 | |
MR01 - N/A | 09 June 2015 | |
AR01 - Annual Return | 01 April 2015 | |
MR01 - N/A | 30 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 16 May 2013 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
CH03 - Change of particulars for secretary | 03 April 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 08 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 April 2009 | |
353 - Register of members | 08 April 2009 | |
287 - Change in situation or address of Registered Office | 08 April 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 26 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2008 | |
395 - Particulars of a mortgage or charge | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 16 April 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
AA - Annual Accounts | 10 December 2007 | |
287 - Change in situation or address of Registered Office | 22 May 2007 | |
363s - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363s - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 15 October 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 21 September 2003 | |
363s - Annual Return | 22 April 2003 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 23 April 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 21 April 2000 | |
AA - Annual Accounts | 05 November 1999 | |
363s - Annual Return | 14 April 1999 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 16 April 1998 | |
AA - Annual Accounts | 27 November 1997 | |
363s - Annual Return | 10 April 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 06 May 1996 | |
AA - Annual Accounts | 29 November 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 24 May 1994 | |
363s - Annual Return | 29 March 1994 | |
287 - Change in situation or address of Registered Office | 16 February 1994 | |
395 - Particulars of a mortgage or charge | 01 July 1993 | |
AA - Annual Accounts | 03 June 1993 | |
363b - Annual Return | 12 May 1993 | |
363a - Annual Return | 23 February 1993 | |
288 - N/A | 14 February 1993 | |
287 - Change in situation or address of Registered Office | 10 February 1993 | |
AA - Annual Accounts | 04 February 1993 | |
AA - Annual Accounts | 14 August 1991 | |
363a - Annual Return | 29 June 1991 | |
288 - N/A | 01 May 1991 | |
AA - Annual Accounts | 01 May 1991 | |
288 - N/A | 01 May 1991 | |
288 - N/A | 01 May 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 March 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 18 March 1991 | |
88(2)P - N/A | 05 March 1991 | |
88(2)P - N/A | 29 October 1990 | |
363 - Annual Return | 26 October 1990 | |
395 - Particulars of a mortgage or charge | 11 July 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 June 1990 | |
CERTNM - Change of name certificate | 22 February 1990 | |
CERTNM - Change of name certificate | 22 February 1990 | |
287 - Change in situation or address of Registered Office | 20 February 1990 | |
288 - N/A | 13 November 1989 | |
288 - N/A | 13 November 1989 | |
MEM/ARTS - N/A | 01 November 1989 | |
RESOLUTIONS - N/A | 27 October 1989 | |
MA - Memorandum and Articles | 20 September 1989 | |
RESOLUTIONS - N/A | 14 September 1989 | |
CERTNM - Change of name certificate | 14 September 1989 | |
CERTNM - Change of name certificate | 14 September 1989 | |
363 - Annual Return | 13 September 1989 | |
RESOLUTIONS - N/A | 12 September 1989 | |
AA - Annual Accounts | 12 September 1989 | |
NEWINC - New incorporation documents | 17 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 April 2016 | Outstanding |
N/A |
A registered charge | 28 May 2015 | Fully Satisfied |
N/A |
A registered charge | 28 October 2014 | Fully Satisfied |
N/A |
Legal charge | 20 December 2012 | Fully Satisfied |
N/A |
All assets debenture | 22 July 2008 | Fully Satisfied |
N/A |
Mortgage | 14 April 2008 | Fully Satisfied |
N/A |
Debenture | 21 February 2008 | Fully Satisfied |
N/A |
Legal charge | 25 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 25 June 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 25 June 1990 | Fully Satisfied |
N/A |